St Andrews
Bristol
Avon
BS6 5DQ
Director Name | Mr John Malcolm Flinn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 6 months (closed 03 October 2014) |
Role | Company Investor |
Country of Residence | Scotland |
Correspondence Address | Struan Park 33 Perth Road Milnathort Fife KY13 9XU Scotland |
Secretary Name | Mr Steven Francis Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 03 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr John Murray Hawkes |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2001) |
Role | Company Investor |
Country of Residence | Scotland |
Correspondence Address | 87 Hillview Road Edinburgh EH12 8QE Scotland |
Director Name | Mr Peter Alan McMahon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 June 2005) |
Role | Company Investor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rusthall Avenue London W4 1BP |
Secretary Name | Peter Alan McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2001) |
Role | Company Director |
Correspondence Address | 59 St Albans Avenue Chiswick London W4 5JS |
Registered Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
100 at £1 | Newhaven International Consultants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Mr Steven Francis Turnbull on 17 February 2013 (1 page) |
4 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Secretary's details changed for Mr Steven Francis Turnbull on 17 February 2013 (1 page) |
4 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
12 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Simon Harvey Chen on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Simon Harvey Chen on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Simon Harvey Chen on 1 February 2010 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
19 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 March 2007 | Return made up to 18/02/07; full list of members
|
7 March 2007 | Return made up to 18/02/07; full list of members
|
17 January 2007 | Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page) |
24 March 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (8 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 18/02/05; full list of members (7 pages) |
14 April 2005 | Return made up to 18/02/05; full list of members (7 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
3 March 2004 | Return made up to 18/02/04; full list of members
|
3 March 2004 | Return made up to 18/02/04; full list of members
|
5 May 2003 | Registered office changed on 05/05/03 from: 3 hill street edinburgh EH2 3JP (1 page) |
5 May 2003 | Registered office changed on 05/05/03 from: 3 hill street edinburgh EH2 3JP (1 page) |
9 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
9 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
12 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
13 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
6 August 2001 | Company name changed refrac technologies LIMITED\certificate issued on 06/08/01 (2 pages) |
6 August 2001 | Company name changed refrac technologies LIMITED\certificate issued on 06/08/01 (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 April 2001 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
6 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
7 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
7 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
6 January 2000 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
25 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
21 May 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
21 May 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | New director appointed (3 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
16 April 1998 | Company name changed zipdale LIMITED\certificate issued on 16/04/98 (2 pages) |
16 April 1998 | Company name changed zipdale LIMITED\certificate issued on 16/04/98 (2 pages) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Registered office changed on 09/04/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
9 April 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1998 | New secretary appointed (3 pages) |
9 April 1998 | Secretary resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1998 | New director appointed (3 pages) |
9 April 1998 | Secretary resigned (1 page) |
9 April 1998 | New secretary appointed (3 pages) |
9 April 1998 | New director appointed (3 pages) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | New director appointed (3 pages) |
9 April 1998 | Registered office changed on 09/04/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
9 April 1998 | New director appointed (3 pages) |
18 February 1998 | Incorporation (15 pages) |
18 February 1998 | Incorporation (15 pages) |